(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 26th Apr 2023 new director was appointed.
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 26th Apr 2023 new director was appointed.
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 25th Jan 2023. New Address: 30 Treharn Flats Holly Street Rhydyfelin Holly Street Rhydyfelin Pontypridd CF37 5DD. Previous address: 50 Mount Libanus Street Treherbert Treorchy CF42 5RH Wales
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
(TM01) Sat, 14th Jan 2023 - the day director's appointment was terminated
filed on: 14th, January 2023
| officers
|
Free Download
(1 page)
|
(TM02) Sat, 14th Jan 2023 - the day secretary's appointment was terminated
filed on: 14th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed jcs construction LIMITEDcertificate issued on 09/01/23
filed on: 9th, January 2023
| change of name
|
Free Download
(3 pages)
|
(TM01) Fri, 30th Dec 2022 - the day director's appointment was terminated
filed on: 30th, December 2022
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed jenkins and batchelor construction LTDcertificate issued on 30/08/22
filed on: 30th, August 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Fri, 26th Aug 2022 - the day director's appointment was terminated
filed on: 26th, August 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 26th Aug 2022. New Address: 50 Mount Libanus Street Treherbert Treorchy CF42 5RH. Previous address: 30 Holly Street Rhydyfelin Pontypridd CF37 5DD Wales
filed on: 26th, August 2022
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 16th Aug 2022 new director was appointed.
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 15th Aug 2022 new director was appointed.
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 11th Aug 2022 - the day director's appointment was terminated
filed on: 11th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 17th May 2022 new director was appointed.
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Tue, 17th May 2022
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 18th Dec 2021 - the day director's appointment was terminated
filed on: 18th, December 2021
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on Sat, 30th Oct 2021.
filed on: 30th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Fri, 9th Jul 2021 - the day director's appointment was terminated
filed on: 9th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 8th Jul 2021 new director was appointed.
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 1st Jul 2021 - the day director's appointment was terminated
filed on: 4th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 18th Jun 2021 new director was appointed.
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 17th Jun 2021 - the day director's appointment was terminated
filed on: 17th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 27th Apr 2021 - the day director's appointment was terminated
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 4th Apr 2021 new director was appointed.
filed on: 4th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 15th Feb 2021 new director was appointed.
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 12th Feb 2021. New Address: 30 Holly Street Rhydyfelin Pontypridd CF37 5DD. Previous address: 30 Holly Street Rhydyfelin Pontypridd CF37 5DD Wales
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
(TM01) Fri, 12th Feb 2021 - the day director's appointment was terminated
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 8th Feb 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 11th Jan 2021
filed on: 11th, January 2021
| resolution
|
Free Download
(3 pages)
|
(AP01) On Mon, 13th Jul 2020 new director was appointed.
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 1st Mar 2020 - the day director's appointment was terminated
filed on: 1st, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Sun, 1st Mar 2020 - the day director's appointment was terminated
filed on: 1st, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 29th Feb 2020 new director was appointed.
filed on: 29th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 29th Feb 2020 new director was appointed.
filed on: 29th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Sun, 23rd Feb 2020 - the day secretary's appointment was terminated
filed on: 23rd, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Sun, 23rd Feb 2020 - the day director's appointment was terminated
filed on: 23rd, February 2020
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Thu, 13th Feb 2020
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 13th Feb 2020 new director was appointed.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 4th Feb 2020. New Address: 30 Holly Street Rhydyfelin Pontypridd CF37 5DD. Previous address: 78 Howarth Close Milford Haven SA73 2EJ Wales
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 3rd Feb 2020
filed on: 3rd, February 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Fri, 31st Jan 2020 - the day director's appointment was terminated
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 31st Dec 2019. New Address: 78 Howarth Close Milford Haven SA73 2EJ. Previous address: 30 Holly Street Rhydyfelin Pontypridd CF37 5DD Wales
filed on: 31st, December 2019
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Dec 2019 new director was appointed.
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 3rd Dec 2019 new director was appointed.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 3rd Dec 2019 - the day director's appointment was terminated
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 27th Nov 2019. New Address: 30 Holly Street Rhydyfelin Pontypridd CF37 5DD. Previous address: 78 Howarth Close Milford Haven SA73 2EJ Wales
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 26th Aug 2019. New Address: 87 Howarth Close Milford Haven SA73 2EJ. Previous address: Flat 7 Bristol House Hanbury Road Pontnewynydd Pontypool NP4 6PD United Kingdom
filed on: 26th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 26th Aug 2019. New Address: 78 Howarth Close Milford Haven SA73 2EJ. Previous address: 87 Howarth Close Milford Haven SA73 2EJ Wales
filed on: 26th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 26th Aug 2019 director's details were changed
filed on: 26th, August 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 2nd Apr 2019
filed on: 2nd, April 2019
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, January 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 2nd Jan 2019: 100.00 GBP
capital
|
|